CRANBROOK TRADING LIMITED

Register to unlock more data on OkredoRegister

CRANBROOK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676010

Incorporation date

30/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elscot House, Arcadia Avenue, London N3 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/03/2025
Compulsory strike-off action has been discontinued
dot icon26/02/2025
Appointment of Centrum Secretaries Limited as a secretary on 2024-04-17
dot icon26/02/2025
Appointment of Parimala Poinen as a director on 2024-10-01
dot icon26/02/2025
Registered office address changed from 128 City Road, London 128 City Road London EC1V 2NX England to Elscot House Arcadia Avenue London N3 2JU on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Termination of appointment of Gibro Secretaries Limited as a secretary on 2024-12-19
dot icon01/10/2024
Termination of appointment of Parimala Poinen as a director on 2024-10-01
dot icon22/04/2024
Termination of appointment of Centrum Secretaries Limited as a secretary on 2024-04-17
dot icon17/04/2024
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 128 City Road, London 128 City Road London EC1V 2NX on 2024-04-17
dot icon16/04/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon23/05/2022
Micro company accounts made up to 2021-11-30
dot icon12/04/2022
Director's details changed for Miss Parimala Poinen on 2022-03-31
dot icon31/03/2022
Appointment of Miss Parimala Poinen as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Mark Andrew Derek Farmer as a director on 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon04/02/2021
Compulsory strike-off action has been discontinued
dot icon03/02/2021
Micro company accounts made up to 2020-11-30
dot icon03/02/2021
Micro company accounts made up to 2019-11-30
dot icon02/02/2021
Secretary's details changed for Gibro Secretaries Limited on 2020-12-31
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon04/12/2018
Secretary's details changed for Centrum Secretaries Limited on 2018-10-16
dot icon31/08/2018
Appointment of Mr Mark Andrew Derek Farmer as a director on 2018-01-30
dot icon30/08/2018
Notification of Antonio Abril Cumpian as a person with significant control on 2018-08-29
dot icon13/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon19/07/2018
Total exemption small company accounts made up to 2016-11-30
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Cessation of Mark Andrew Derek Farmer as a person with significant control on 2018-01-29
dot icon29/01/2018
Termination of appointment of Mark Andrew Derek Farmer as a director on 2018-01-29
dot icon16/12/2017
Compulsory strike-off action has been discontinued
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon13/12/2017
Notification of Mark Andrew Derek Farmer as a person with significant control on 2017-02-22
dot icon13/12/2017
Cessation of Antonis Ambrus Papp as a person with significant control on 2017-02-22
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon03/04/2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2017-04-03
dot icon22/02/2017
Appointment of Mr Mark Andrew Derek Farmer as a director on 2017-02-22
dot icon22/02/2017
Termination of appointment of Antonis Ambrus Papp as a director on 2017-02-22
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/09/2016
Appointment of Mr Antonis Ambrus Papp as a director on 2016-08-24
dot icon15/09/2016
Termination of appointment of Shane Michael Smith as a director on 2016-08-24
dot icon12/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/07/2015
Appointment of Mr Shane Michael Smith as a director on 2015-07-21
dot icon23/07/2015
Termination of appointment of Robert Benjamin Gersohn as a director on 2015-07-21
dot icon18/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon21/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon25/10/2012
Amended accounts made up to 2011-11-30
dot icon30/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon12/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon01/10/2010
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2010-10-01
dot icon30/09/2010
Termination of appointment of Acquarius Corporate Services Limited as a director
dot icon30/09/2010
Termination of appointment of Acquarius Company Secretaries Limited as a secretary
dot icon28/09/2010
Appointment of Gibro Secretaries Limited as a secretary
dot icon28/09/2010
Appointment of Centrum Secretaries Limited as a secretary
dot icon28/09/2010
Appointment of Mr Robert Benjamin Gersohn as a director
dot icon22/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/01/2010
Director's details changed for Acquarius Corporate Services Limited on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Acquarius Company Secretaries Limited on 2010-01-05
dot icon19/05/2009
Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009
dot icon19/05/2009
Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009
dot icon09/02/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/01/2009
Return made up to 30/11/08; full list of members
dot icon07/01/2008
Return made up to 30/11/07; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-11-30
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Return made up to 30/11/06; full list of members
dot icon10/04/2007
Location of register of members
dot icon02/02/2007
Registered office changed on 02/02/07 from: 45 welbeck street london W1G 8DZ
dot icon12/12/2006
Total exemption full accounts made up to 2006-11-30
dot icon11/04/2006
Return made up to 30/11/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/05/2005
Return made up to 30/11/04; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/03/2004
Registered office changed on 04/03/04 from: 45 welbeck street london W1G 8DZ
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New secretary appointed
dot icon18/01/2004
Total exemption full accounts made up to 2003-11-30
dot icon18/01/2004
Total exemption full accounts made up to 2002-11-30
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon19/12/2002
Return made up to 30/11/02; full list of members
dot icon26/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon12/09/2001
Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU
dot icon22/05/2001
Full accounts made up to 2000-11-30
dot icon14/12/2000
Full accounts made up to 1999-11-30
dot icon08/12/2000
Return made up to 30/11/00; full list of members
dot icon17/08/2000
Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB
dot icon29/12/1999
Return made up to 30/11/99; full list of members
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000
dot icon05/06/1999
New secretary appointed
dot icon05/06/1999
New director appointed
dot icon30/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
423.69K
-
0.00
-
-
2022
0
420.59K
-
0.00
-
-
2023
0
420.59K
-
0.00
-
-
2023
0
420.59K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

420.59K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRUM SECRETARIES LIMITED
Corporate Secretary
28/09/2010 - 17/04/2024
26
CENTRUM SECRETARIES LIMITED
Corporate Secretary
17/04/2024 - Present
26
GIBRO SECRETARIES LIMITED
Corporate Secretary
28/09/2010 - 19/12/2024
35
Poinen, Parimala
Director
31/03/2022 - 01/10/2024
2
Poinen, Parimala
Director
01/10/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANBROOK TRADING LIMITED

CRANBROOK TRADING LIMITED is an(a) Active company incorporated on 30/11/1998 with the registered office located at Elscot House, Arcadia Avenue, London N3 2JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBROOK TRADING LIMITED?

toggle

CRANBROOK TRADING LIMITED is currently Active. It was registered on 30/11/1998 .

Where is CRANBROOK TRADING LIMITED located?

toggle

CRANBROOK TRADING LIMITED is registered at Elscot House, Arcadia Avenue, London N3 2JU.

What does CRANBROOK TRADING LIMITED do?

toggle

CRANBROOK TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANBROOK TRADING LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.